Rossendale
Lancashire
BB4 9LT
Secretary Name | Caroline Suin De Boutemard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 11 years, 4 months (closed 12 June 2013) |
Role | Company Director |
Correspondence Address | 9 Riverside Mews Rossendale Lancashire BB4 9LS |
Director Name | Stephen Mark Cook |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(1 week after company formation) |
Appointment Duration | 6 years (resigned 25 January 2008) |
Role | Sheet Metal Worker |
Correspondence Address | 5 Industry Street Walsden Todmorden Lancashire OL14 6RS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 1-3 Saint Marys Place Bury Lancashire BL9 0DZ |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
60 at £1 | Richard Suin De Boutemard 60.00% Ordinary |
---|---|
40 at £1 | Roland Hill 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£76,138 |
Cash | £301 |
Current Liabilities | £74,226 |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
12 June 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 June 2013 | Final Gazette dissolved following liquidation (1 page) |
12 March 2013 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
12 March 2013 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
13 May 2011 | Resolutions
|
13 May 2011 | Statement of affairs with form 4.19 (5 pages) |
13 May 2011 | Statement of affairs with form 4.19 (5 pages) |
13 May 2011 | Appointment of a voluntary liquidator (1 page) |
13 May 2011 | Resolutions
|
13 May 2011 | Appointment of a voluntary liquidator (1 page) |
8 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders Statement of capital on 2011-02-08
|
8 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders Statement of capital on 2011-02-08
|
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
8 April 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Richard Suin De Boutemard on 14 January 2010 (2 pages) |
8 April 2010 | Director's details changed for Richard Suin De Boutemard on 14 January 2010 (2 pages) |
8 April 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
5 February 2009 | Return made up to 14/01/09; full list of members (3 pages) |
5 February 2009 | Director's Change of Particulars / richard suin de boutemard / 15/01/2008 / HouseName/Number was: , now: 9; Street was: 9 riverside mews, now: riverside mews; Occupation was: sheet metal worker, now: managing director (1 page) |
5 February 2009 | Director's change of particulars / richard suin de boutemard / 15/01/2008 (1 page) |
5 February 2009 | Return made up to 14/01/09; full list of members (3 pages) |
4 September 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
4 September 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 June 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
13 March 2008 | Return made up to 14/01/08; full list of members (4 pages) |
13 March 2008 | Return made up to 14/01/08; full list of members (4 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
4 June 2007 | Ad 15/03/07--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
4 June 2007 | Ad 15/03/07--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
10 May 2007 | Return made up to 14/01/07; full list of members (3 pages) |
10 May 2007 | Return made up to 14/01/07; full list of members (3 pages) |
23 November 2006 | Ad 01/09/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
23 November 2006 | Ad 01/09/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
6 March 2006 | Return made up to 14/01/06; full list of members (2 pages) |
6 March 2006 | Return made up to 14/01/06; full list of members (2 pages) |
13 January 2006 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
13 January 2006 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
31 March 2005 | Particulars of mortgage/charge (3 pages) |
31 March 2005 | Particulars of mortgage/charge (3 pages) |
14 March 2005 | Return made up to 14/01/05; full list of members (7 pages) |
14 March 2005 | Return made up to 14/01/05; full list of members (7 pages) |
30 October 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
30 October 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
10 March 2004 | Return made up to 14/01/04; full list of members (7 pages) |
10 March 2004 | Return made up to 14/01/04; full list of members (7 pages) |
5 June 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
5 June 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
5 April 2003 | Return made up to 14/01/03; full list of members
|
5 April 2003 | Return made up to 14/01/03; full list of members (7 pages) |
10 August 2002 | New secretary appointed (2 pages) |
10 August 2002 | New secretary appointed (2 pages) |
20 February 2002 | Ad 21/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | Ad 21/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 February 2002 | Registered office changed on 20/02/02 from: 1-3 saint marys place bury BL9 0DZ (1 page) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | Registered office changed on 20/02/02 from: 1-3 saint marys place bury BL9 0DZ (1 page) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | Secretary resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | Secretary resigned (1 page) |
14 January 2002 | Incorporation (11 pages) |